UKBizDB.co.uk

RGN PROPERTY INVESTMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rgn Property Investment Ltd. The company was founded 4 years ago and was given the registration number 12305366. The firm's registered office is in CHORLEY. You can find them at 30 Kittiwake Road, Heapey, Chorley, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RGN PROPERTY INVESTMENT LTD
Company Number:12305366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2019
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:30 Kittiwake Road, Heapey, Chorley, United Kingdom, PR6 9BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Chorley Old Road, Bolton, England, BL1 3AJ

Director08 November 2019Active
67, Chorley Old Road, Bolton, England, BL1 3AJ

Director31 August 2022Active
91, Cowling Road, Chorley, England, PR6 9EA

Director08 November 2019Active
30, Kittiwake Road, Heapey, Chorley, United Kingdom, PR6 9BA

Director08 November 2019Active
91, Cowling Road, Chorley, England, PR6 9EA

Director08 November 2019Active
12, James Road, Shaw, Oldham, England, OL2 7TA

Director08 November 2019Active
12, James Road, Shaw, Oldham, England, OL2 7TA

Director08 November 2019Active

People with Significant Control

Mr Nicholas Ryan Pilling
Notified on:15 September 2023
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:67, Chorley Old Road, Bolton, England, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Rotheram
Notified on:15 September 2023
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:67, Chorley Old Road, Bolton, England, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-09-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.